Background WavePink WaveYellow Wave

TRIOS SECURE LIMITED (03169729)

TRIOS SECURE LIMITED (03169729) is an active UK company. incorporated on 8 March 1996. with registered office in Upminster. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. TRIOS SECURE LIMITED has been registered for 30 years. Current directors include BELL, Theresa, GREEN, Christopher Mark, KNIGHT, Paul Aaron.

Company Number
03169729
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
Enterprise House, Upminster, RM14 2RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BELL, Theresa, GREEN, Christopher Mark, KNIGHT, Paul Aaron
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIOS SECURE LIMITED

TRIOS SECURE LIMITED is an active company incorporated on 8 March 1996 with the registered office located in Upminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. TRIOS SECURE LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

03169729

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

TOLLEY WINDOW & DOOR SERVICE LIMITED
From: 1 May 1996To: 18 March 2014
INPUTBASE LIMITED
From: 8 March 1996To: 1 May 1996
Contact
Address

Enterprise House 168-170 Upminster Road Upminster, RM14 2RB,

Previous Addresses

4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 6 January 2023To: 21 August 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
From: 25 March 2020To: 6 January 2023
33 Gracechurch Street 2nd Floor London EC3V 0BT England
From: 7 November 2016To: 25 March 2020
Deepmore Mill Farm Deepmore Lane Straight Mile Calf Heath Staffordshire WV10 7DL
From: 8 March 1996To: 7 November 2016
Timeline

51 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 11
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Aug 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Sept 18
Loan Secured
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 25
0
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

KNIGHT, Paul

Active
168-170 Upminster Road, UpminsterRM14 2RB
Secretary
Appointed 14 Aug 2023

BELL, Theresa

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born June 1972
Director
Appointed 14 Aug 2023

GREEN, Christopher Mark

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born November 1965
Director
Appointed 14 Aug 2023

KNIGHT, Paul Aaron

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born July 1984
Director
Appointed 14 Aug 2023

HANCOCK, Benjamin Christopher

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 04 Nov 2016
Resigned 20 Mar 2020

QUINN, Jane

Resigned
White Cottage, Henley In ArdenB95 6HU
Secretary
Appointed 22 Mar 1996
Resigned 21 Oct 2005

SWAYNE, Bruce Empson

Resigned
Deepmore Mill Farm, WolverhamptonWV10 7DL
Secretary
Appointed 21 Oct 2005
Resigned 04 Nov 2016

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 14 Aug 2023

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 20 Mar 2020
Resigned 25 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 1996
Resigned 22 Mar 1996

ALEXANDER, Nicholas Robert

Resigned
24 Old Bond Street, LondonW1S 4AW
Born October 1968
Director
Appointed 08 Mar 2023
Resigned 14 Aug 2023

BARLING, Robert

Resigned
24 Old Bond Street, LondonW1S 4AW
Born March 1966
Director
Appointed 09 Sept 2020
Resigned 08 Mar 2023

BHARI, Jagdeep Singh

Resigned
Deepmore Mill Farm Deepmore Lane, Calf HeathWV10 7DL
Born March 1972
Director
Appointed 16 Aug 2012
Resigned 29 Nov 2013

CAMPBELL, Christopher

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born September 1981
Director
Appointed 20 Mar 2020
Resigned 09 Sept 2020

CAMPBELL, Michael Albert

Resigned
Tolley Cottage, Stratford Upon AvonCV37 0HW
Born November 1938
Director
Appointed 22 Mar 1996
Resigned 10 Apr 2006

DELANEY, Michael

Resigned
Deepmore Mill Farm Deepmore Lane, Calf HeathWV10 7DL
Born April 1961
Director
Appointed 06 Apr 2013
Resigned 04 Nov 2016

GOOCH, Christopher

Resigned
15 Temple Pattle, EssexC011 1RW
Born September 1960
Director
Appointed 08 May 2006
Resigned 26 Apr 2013

GOODHEW, Robert Roy

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 20 Mar 2020

HALL, Roderick Henry

Resigned
29 Rutland Road, West BromwichB71 1JP
Born April 1961
Director
Appointed 10 Apr 2006
Resigned 04 Nov 2016

HARRIS, Sandra Margaret

Resigned
Kings Road, WolverhamptonWV10 7DU
Born March 1965
Director
Appointed 21 Oct 2005
Resigned 04 Nov 2016

HAYNES, Stefan Paul

Resigned
54 Furnace Drive, DaventryNN11 9FU
Born October 1968
Director
Appointed 01 Jun 2006
Resigned 07 Jan 2011

JONES, Alan Roger

Resigned
1 Wheel Avenue Codsall, StaffordshireWV8 1SB
Born January 1948
Director
Appointed 01 May 2006
Resigned 28 Feb 2013

PUREWAL, Ranjit Singh

Resigned
High Street, BirminghamB23 6SJ
Born November 1963
Director
Appointed 03 Dec 2013
Resigned 04 Nov 2016

QUINN, Jane

Resigned
White Cottage, Henley In ArdenB95 6HU
Born May 1938
Director
Appointed 22 Mar 1996
Resigned 10 Apr 2006

QUINT, Daniel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1974
Director
Appointed 04 Nov 2016
Resigned 31 Aug 2018

SWAYNE, Bruce Empson

Resigned
Deepmore Mill Farm, WolverhamptonWV10 7DL
Born August 1954
Director
Appointed 21 Oct 2005
Resigned 04 Nov 2016

THODEN VAN VELZEN, James Orr Pieter

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 04 Nov 2016
Resigned 30 Jun 2017

WILKINSON, Antony David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1966
Director
Appointed 07 Aug 2018
Resigned 20 Mar 2020

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 09 Sept 2020
Resigned 30 Jan 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Mar 1996
Resigned 22 Mar 1996

TRIOSGROUP LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 20 Mar 2020
Resigned 14 Aug 2023

W6S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 30 Jan 2023
Resigned 14 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 30 Jan 2023
Ceased 14 Aug 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 09 Sept 2020
Ceased 30 Jan 2023
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Ceased 20 Mar 2020
Upminster Road, UpminsterRM14 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
33 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 February 2023
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
30 January 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Liquidation Voluntary Arrangement Completion
6 November 2020
CVA4CVA4
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 September 2020
CVA1CVA1
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 April 2020
MAMA
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
25 March 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 March 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Legacy
7 September 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
353353
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
287Change of Registered Office
Legacy
11 October 2005
88(2)R88(2)R
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
31 July 2001
287Change of Registered Office
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
225(1)225(1)
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Legacy
16 April 1996
288288
Incorporation Company
8 March 1996
NEWINCIncorporation